UKBizDB.co.uk

PROTECTION VESSELS INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Protection Vessels International Limited. The company was founded 15 years ago and was given the registration number 06792803. The firm's registered office is in TIVERTON. You can find them at Unit 13/14, Swallow Court, Sampford Peverell, Tiverton, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:PROTECTION VESSELS INTERNATIONAL LIMITED
Company Number:06792803
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2009
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Unit 13/14, Swallow Court, Sampford Peverell, Tiverton, England, EX16 7EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Keep, Creech Castle, Bathpool, Taunton, England, TA1 2DX

Director07 January 2017Active
The Keep, Creech Castle, Bathpool, Taunton, England, TA1 2DX

Director12 December 2019Active
812, Downtowner Bld, Alabama, United States, 36609

Director19 March 2021Active
25a, Abe Voorhees Drive, Manasquan, Nj 08736, Manasquan, Nj 08736, United States,

Director12 December 2019Active
Unit 8, Cotswold Business Park, Millfield Lane Caddington, Luton, United Kingdom, LU1 4AJ

Secretary07 November 2011Active
19 Kirkwick Avenue, Harpenden, AL5 2QU

Secretary15 January 2009Active
Unit 8, Cotswold Business Park, Millfield Lane Caddington, Luton, United Kingdom, LU1 4AJ

Director05 July 2013Active
Unit 8, Cotswold Business Park, Millfield Lane Caddington, Luton, LU1 4AJ

Director03 October 2014Active
Cascades 1, 1190 Park Avenue, Aztec West, Almondsbury, Bristol, England, BS32 4FP

Director08 February 2013Active
Unit 8, Cotswold Business Park, Millfield Lane Caddington, Luton, United Kingdom, LU1 4AJ

Director15 January 2009Active
Unit 8, Cotswold Business Park, Millfield Lane Caddington, Luton, United Kingdom, LU1 4AJ

Director08 February 2013Active
Unit 8, Cotswold Business Park, Millfield Lane Caddington, Luton, United Kingdom, LU1 4AJ

Director30 September 2011Active
Unit 8, Cotswold Business Park, Millfield Lane, Caddington, England, TA21 9LR

Director20 January 2009Active
Unit 8, Cotswold Business Park, Millfield Lane Caddington, Luton, United Kingdom, LU1 4AJ

Director01 January 2012Active
Lane House, Gills Hill Lane, Radlett, WD7 8DD

Director20 January 2009Active
Cascades 1, 1190 Park Avenue, Aztec West, Almondsbury, Bristol, England, BS32 4FP

Director01 April 2015Active
The Propeller, 15 Victoria Road, Exmouth, England, EX8 1DL

Director03 August 2020Active
The Propeller, 15 Victoria Road, Exmouth, England, EX8 1DL

Director16 June 2010Active

People with Significant Control

Mr Jonathan Mcconnell
Notified on:26 February 2024
Status:Active
Date of birth:April 1982
Nationality:American
Country of residence:England
Address:The Keep, Creech Castle, Taunton, England, TA1 2DX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Johnathan Mcconnell
Notified on:16 December 2020
Status:Active
Date of birth:April 1982
Nationality:American
Country of residence:United States
Address:331, Brawood Drive, Mobile, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dg Risk Consultants Limited
Notified on:12 December 2019
Status:Active
Address:C/O Baines & Co 46, Rolle Street, Exmouth, EX8 2SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Barry Martin Roche
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:Unit 13/14, Swallow Court, Sampford Peverell, Tiverton, England, EX16 7EJ
Nature of control:
  • Significant influence or control
Dr Mohamed Ali Mohamed Al Barwani
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:Omani
Country of residence:England
Address:Unit 13/14, Swallow Court, Sampford Peverell, Tiverton, England, EX16 7EJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2023-11-23Address

Change registered office address company with date old address new address.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-08-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-03-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-07-01Address

Change registered office address company with date old address new address.

Download
2022-03-04Accounts

Accounts with accounts type small.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-02-16Gazette

Gazette filings brought up to date.

Download
2022-02-15Gazette

Gazette notice compulsory.

Download
2021-03-02Incorporation

Memorandum articles.

Download
2021-02-11Resolution

Resolution.

Download
2021-01-28Accounts

Accounts with accounts type small.

Download
2020-12-02Capital

Capital alter shares subdivision.

Download
2020-12-02Resolution

Resolution.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Officers

Appoint person director company with name date.

Download
2020-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.